UKBizDB.co.uk

APEX DECORATING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apex Decorating Services Limited. The company was founded 23 years ago and was given the registration number 04057765. The firm's registered office is in NORMANTON. You can find them at Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, . This company's SIC code is 43341 - Painting.

Company Information

Name:APEX DECORATING SERVICES LIMITED
Company Number:04057765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU

Director28 April 2022Active
Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU

Director16 March 2012Active
25, Brighton Avenue, Morley, Leeds, United Kingdom, LS27 9LF

Secretary22 August 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary22 August 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director22 August 2000Active
25, Brighton Avenue, Morley, Leeds, United Kingdom, LS27 9LF

Director22 August 2000Active
35, Knightsbridge Walk, Bradford, England, BD4 6ES

Director01 March 2015Active

People with Significant Control

Apex (Leeds) Holdings Limited
Notified on:23 January 2023
Status:Active
Country of residence:England
Address:Unit 7, Courtyards 31, Pontefract Road, Normanton, England, WF6 1JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Barrie Thorpe
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 7, Courtyard 31, Pontefract Road, Normanton, England, WF6 1JU
Nature of control:
  • Significant influence or control
Mrs Adele Marie Thorpe
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Unit 7, Courtyard 31, Pontefract Road, Normanton, England, WF6 1JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.